Search icon

INDRIS LLC - Florida Company Profile

Company Details

Entity Name: INDRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDRIS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L17000237128
FEI/EIN Number 82-3488384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4512 W 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4512 W 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ INDRIS Manager 4512 W 12TH AVE, HIALEAH, FL, 33012
JIMENEZ INDRIS Agent 4512 W 12TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136055 INDRIS SALONS EXPIRED 2017-12-12 2022-12-31 - 16423 NW 67 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REINSTATEMENT 2021-10-11 - -
CHANGE OF MAILING ADDRESS 2021-10-11 4512 W 12TH AVE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 4512 W 12TH AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 4512 W 12TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-10-08 JIMENEZ, INDRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-07
Florida Limited Liability 2017-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State